Background WavePink WaveYellow Wave

FTS VENUS LTD (07147142)

FTS VENUS LTD (07147142) is an active UK company. incorporated on 5 February 2010. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FTS VENUS LTD has been registered for 16 years.

Company Number
07147142
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
No 1 Bath Quays, Bath, BA2 3GZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTS VENUS LTD

FTS VENUS LTD is an active company incorporated on 5 February 2010 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FTS VENUS LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07147142

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

FIDELIUS FINANCIAL HOLDINGS LTD
From: 5 February 2010To: 22 July 2025
Contact
Address

No 1 Bath Quays 1 Foundry Lane Bath, BA2 3GZ,

Previous Addresses

Alexander House James Street West Bath BA1 2BT
From: 21 December 2012To: 17 October 2022
5 Gay Street Bath BA1 2PH England
From: 20 November 2012To: 21 December 2012
Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England
From: 5 February 2010To: 20 November 2012
Timeline

73 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
Apr 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Apr 13
Share Issue
Apr 13
Director Joined
May 13
Funding Round
Jun 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Feb 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
May 15
Funding Round
Jul 16
Funding Round
Nov 16
Funding Round
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Jan 18
Director Left
Jun 19
Director Joined
Sept 19
Director Left
May 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Mar 21
Funding Round
May 21
Director Left
Oct 22
Director Left
Apr 23
Capital Reduction
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Share Buyback
Apr 24
Funding Round
Apr 24
Loan Cleared
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Funding Round
Mar 26
23
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Memorandum Articles
23 June 2025
MAMA
Resolution
23 June 2025
RESOLUTIONSResolutions
Memorandum Articles
18 June 2025
MAMA
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Resolution
11 April 2024
RESOLUTIONSResolutions
Memorandum Articles
11 April 2024
MAMA
Capital Name Of Class Of Shares
11 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Capital Return Purchase Own Shares
2 April 2024
SH03Return of Purchase of Own Shares
Resolution
26 March 2024
RESOLUTIONSResolutions
Resolution
26 March 2024
RESOLUTIONSResolutions
Resolution
26 March 2024
RESOLUTIONSResolutions
Resolution
26 March 2024
RESOLUTIONSResolutions
Resolution
26 March 2024
RESOLUTIONSResolutions
Resolution
26 March 2024
RESOLUTIONSResolutions
Resolution
26 March 2024
RESOLUTIONSResolutions
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
21 March 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Capital Name Of Class Of Shares
30 June 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
18 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Memorandum Articles
25 October 2018
MAMA
Resolution
25 October 2018
RESOLUTIONSResolutions
Auditors Resignation Company
13 March 2018
AUDAUD
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Memorandum Articles
11 May 2017
MAMA
Resolution
11 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 February 2017
RP04SH01RP04SH01
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Resolution
14 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Resolution
19 November 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
26 February 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Resolution
27 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Memorandum Articles
13 May 2013
MEM/ARTSMEM/ARTS
Resolution
13 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Resolution
19 March 2013
RESOLUTIONSResolutions
Resolution
19 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Sail Address Company With Old Address
23 February 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Change Sail Address Company
13 April 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Incorporation Company
5 February 2010
NEWINCIncorporation